Company NameFuelmii Ltd
Company StatusActive
Company Number10352986
CategoryPrivate Limited Company
Incorporation Date31 August 2016(7 years, 8 months ago)
Previous NameAirdryft Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5112Agents in sale of fuels, ores, etc.
SIC 46120Agents involved in the sale of fuels, ores, metals and industrial chemicals
Section JInformation and communication
SIC 61200Wireless telecommunications activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Tuguy Dervish
Date of BirthJanuary 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2016(same day as company formation)
RoleFounder
Country of ResidenceUnited Kingdom
Correspondence Address174 North Gower Street
London
NW1 2NB
Director NameElena Efstathiou
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2018(1 year, 6 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address174 North Gower Street
London
NW1 2NB
Director NameMr Sameer Khatri
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 2018(1 year, 11 months after company formation)
Appointment Duration5 years, 8 months
RoleCommodity Broker
Country of ResidenceUnited Kingdom
Correspondence Address174 North Gower Street
London
NW1 2NB

Location

Registered Address174 North Gower Street
London
NW1 2NB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return7 February 2024 (2 months, 2 weeks ago)
Next Return Due21 February 2025 (9 months, 4 weeks from now)

Filing History

13 March 2024Confirmation statement made on 7 February 2024 with updates (7 pages)
29 February 2024Second filing of a statement of capital following an allotment of shares on 30 September 2023
  • GBP 213.65
(7 pages)
29 February 2024Second filing of Confirmation Statement dated 7 February 2021 (5 pages)
28 February 2024Memorandum and Articles of Association (28 pages)
28 February 2024Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
23 February 2024Notification of Joanna Kolatsis as a person with significant control on 30 January 2024 (2 pages)
23 February 2024Director's details changed for Elena Efstathiou on 8 February 2024 (2 pages)
23 February 2024Cessation of Tuguy Dervish as a person with significant control on 30 January 2024 (1 page)
23 February 2024Director's details changed for Mr Sameer Khatri on 8 February 2024 (2 pages)
22 September 2023Second filing of Confirmation Statement dated 7 February 2021 (5 pages)
12 September 2023Statement of capital following an allotment of shares on 30 April 2023
  • GBP 213.65
(5 pages)
12 September 2023Statement of capital following an allotment of shares on 30 April 2023
  • GBP 213.65
  • ANNOTATION Clarification a second filed SH01 was registered on 29/02/2024.
(6 pages)
30 June 2023Total exemption full accounts made up to 30 April 2023 (10 pages)
9 March 2023Total exemption full accounts made up to 30 April 2022 (7 pages)
24 February 2023Confirmation statement made on 7 February 2023 with no updates (3 pages)
28 September 2022Registered office address changed from 14 Whitby Avenue Whitby Avenue London NW10 7SF England to 174 North Gower Street London NW1 2NB on 28 September 2022 (1 page)
29 April 2022Total exemption full accounts made up to 30 April 2021 (7 pages)
23 February 2022Confirmation statement made on 7 February 2022 with no updates (3 pages)
14 July 2021Notification of Tuguy Dervish as a person with significant control on 7 March 2020 (2 pages)
12 February 2021Confirmation statement made on 7 February 2021 with updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholder information) was registered on 22/09/2023
(8 pages)
12 February 2021Confirmation statement made on 7 February 2021 with updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholder information) was registered on 22/09/2023 and again on the 29/02/2024
(7 pages)
12 February 2021Confirmation statement made on 7 February 2021 with updates (7 pages)
23 November 2020Total exemption full accounts made up to 30 April 2020 (7 pages)
16 October 2020Previous accounting period shortened from 31 October 2020 to 30 April 2020 (1 page)
13 October 2020Total exemption full accounts made up to 31 October 2019 (7 pages)
14 September 2020Cessation of Tuguy Dervish as a person with significant control on 7 March 2020 (1 page)
24 July 2020Statement of capital following an allotment of shares on 24 April 2020
  • GBP 209.78
(4 pages)
26 May 2020Statement of capital following an allotment of shares on 7 March 2020
  • GBP 205.40
(8 pages)
6 May 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
6 May 2020Memorandum and Articles of Association (27 pages)
16 April 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(37 pages)
14 April 2020Particulars of variation of rights attached to shares (2 pages)
13 February 2020Confirmation statement made on 7 February 2020 with updates (6 pages)
4 June 2019Total exemption full accounts made up to 31 October 2018 (7 pages)
2 April 2019Cancellation of shares. Statement of capital on 1 March 2019
  • GBP 200.00
(5 pages)
2 April 2019Purchase of own shares. (3 pages)
22 March 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 March 2019Statement of capital following an allotment of shares on 1 March 2019
  • GBP 218.00
(6 pages)
22 March 2019Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
20 February 2019Confirmation statement made on 7 February 2019 with updates (6 pages)
13 August 2018Appointment of Mr Sameer Khatri as a director on 13 August 2018 (2 pages)
2 August 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
16 July 2018Registered office address changed from International House 142 Cromwell Road London SW7 4EF England to 14 Whitby Avenue Whitby Avenue London NW10 7SF on 16 July 2018 (1 page)
10 July 2018Change of details for Mr Tuguy Dervish as a person with significant control on 10 July 2018 (2 pages)
9 July 2018Withdrawal of a person with significant control statement on 9 July 2018 (3 pages)
28 June 2018Purchase of own shares. (3 pages)
12 June 2018Cancellation of shares. Statement of capital on 20 April 2018
  • GBP 150.00
(4 pages)
12 June 2018Statement of capital following an allotment of shares on 20 April 2018
  • GBP 200.00
(4 pages)
12 June 2018Resolutions
  • RES13 ‐ Subdiv 18/04/2018
(2 pages)
12 June 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(47 pages)
12 June 2018Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
12 June 2018Sub-division of shares on 20 April 2018 (4 pages)
29 May 2018Previous accounting period extended from 31 August 2017 to 31 October 2017 (1 page)
25 April 2018Statement of capital following an allotment of shares on 9 November 2017
  • GBP 200
(5 pages)
16 April 2018Appointment of Elena Efstathiou as a director on 16 March 2018 (2 pages)
27 March 2018Change of share class name or designation (2 pages)
26 March 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(46 pages)
7 February 2018Confirmation statement made on 7 February 2018 with updates (3 pages)
1 February 2018Change of name notice (2 pages)
1 February 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-01-25
(2 pages)
28 September 2017Registered office address changed from 17 Grosvenor Gardens London SW1W 0BD England to International House 142 Cromwell Road London SW7 4EF on 28 September 2017 (1 page)
28 September 2017Registered office address changed from 17 Grosvenor Gardens London SW1W 0BD England to International House 142 Cromwell Road London SW7 4EF on 28 September 2017 (1 page)
27 September 2017Notification of Tuguy Dervish as a person with significant control on 27 September 2017 (2 pages)
27 September 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
27 September 2017Notification of Tuguy Dervish as a person with significant control on 31 August 2016 (2 pages)
27 September 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
6 February 2017Registered office address changed from 52 Cheddington Road Cheddington Road London England N18 1LR United Kingdom to 17 Grosvenor Gardens London SW1W 0BD on 6 February 2017 (1 page)
6 February 2017Registered office address changed from 52 Cheddington Road Cheddington Road London England N18 1LR United Kingdom to 17 Grosvenor Gardens London SW1W 0BD on 6 February 2017 (1 page)
31 August 2016Incorporation
Statement of capital on 2016-08-31
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
31 August 2016Incorporation
Statement of capital on 2016-08-31
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)